London
W1G 8TB
Director Name | Mr Michael Bryan Sherley-Dale |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Stephen Lansman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mrs Susan Benson |
---|---|
Status | Current |
Appointed | 11 September 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(same day as company formation) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
22 November 2023 | Change of details for Foundation Property & Capital (No.8) Llp as a person with significant control on 1 November 2023 (2 pages) |
---|---|
18 September 2023 | Resolutions
|
10 August 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
9 August 2023 | Statement of capital following an allotment of shares on 20 July 2023
|
9 August 2023 | Full accounts made up to 31 March 2023 (31 pages) |
20 April 2023 | Director's details changed for Mr Stephen Lansman on 20 April 2023 (2 pages) |
4 April 2023 | Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page) |
25 October 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
25 October 2022 | Statement of capital following an allotment of shares on 25 July 2022
|
6 October 2022 | Resolutions
|
9 August 2022 | Full accounts made up to 31 March 2022 (28 pages) |
26 July 2022 | Confirmation statement made on 26 July 2022 with updates (5 pages) |
30 March 2022 | Interim accounts made up to 28 February 2022 (6 pages) |
3 March 2022 | Interim accounts made up to 31 January 2022 (6 pages) |
17 December 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
3 December 2021 | Interim accounts made up to 31 October 2021 (6 pages) |
22 November 2021 | Memorandum and Articles of Association (60 pages) |
9 November 2021 | Resolutions
|
1 October 2021 | Full accounts made up to 31 March 2021 (33 pages) |
31 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
14 July 2021 | Interim accounts made up to 31 May 2021 (6 pages) |
7 April 2021 | Interim accounts made up to 28 February 2021 (6 pages) |
29 December 2020 | Interim accounts made up to 30 November 2020 (6 pages) |
24 October 2020 | Full accounts made up to 31 March 2020 (27 pages) |
20 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
16 October 2020 | Interim accounts made up to 30 September 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of E L Services Limited as a secretary on 11 September 2020 (1 page) |
11 September 2020 | Appointment of Mrs Susan Benson as a secretary on 11 September 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Stephen Lansman on 17 August 2020 (2 pages) |
17 February 2020 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 64 New Cavendish Street London W1G 8TB on 17 February 2020 (1 page) |
7 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
7 August 2019 | Change of details for Foundation Property Company Limited as a person with significant control on 12 June 2019 (2 pages) |
7 August 2019 | Change of details for Foundation Property Company Limited as a person with significant control on 12 March 2019 (2 pages) |
7 August 2019 | Statement of capital on 19 July 2019
|
6 August 2019 | Change of details for Foundation Property & Capital (No.8) Llp as a person with significant control on 12 March 2019 (2 pages) |
6 August 2019 | Change of details for Foundation Property & Capital (No.8) Llp as a person with significant control on 18 July 2019 (2 pages) |
6 August 2019 | Cessation of Foundation Property Company Limited as a person with significant control on 18 July 2019 (1 page) |
6 August 2019 | Change of details for Foundation Property Company Limited as a person with significant control on 9 July 2019 (2 pages) |
6 August 2019 | Change of details for Foundation Property & Capital (No.8) Llp as a person with significant control on 9 July 2019 (2 pages) |
6 August 2019 | Change of details for Foundation Property & Capital (No.8) Llp as a person with significant control on 12 June 2019 (2 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 9 July 2019
|
25 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
21 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
20 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
19 June 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
5 June 2019 | Resolutions
|
5 June 2019 | Full accounts made up to 31 March 2019 (20 pages) |
10 April 2019 | Sub-division of shares on 12 March 2019 (4 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
1 April 2019 | Resolutions
|
27 March 2019 | Trading certificate for a public company (3 pages) |
27 March 2019 | Commence business and borrow (1 page) |
18 March 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|